Company NameOckendon Ltd
DirectorMark Ockendon
Company StatusActive
Company NumberSC304663
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Previous NameOckendon Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMark Ockendon
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameMark Ockendon
NationalityBritish
StatusCurrent
Appointed03 May 2007(10 months, 1 week after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameAlan Ockendon
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWick, Gulberwick
Shetland
ZE2 9TX
Scotland

Location

Registered AddressClyde Offices
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£20,828
Cash£4,888

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

12 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
13 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 July 2017Notification of Mark Ockendon as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Mark Ockendon as a person with significant control on 19 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 April 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
20 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 10
(6 pages)
6 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
6 March 2016Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
6 March 2016Current accounting period extended from 30 March 2016 to 31 March 2016 (1 page)
27 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices 48 West George Street Glasgow G2 1BP on 27 November 2015 (1 page)
27 November 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR to Clyde Offices 48 West George Street Glasgow G2 1BP on 27 November 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 March 2015 (6 pages)
26 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10
(3 pages)
26 July 2015Registered office address changed from Flat 3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page)
26 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 10
(3 pages)
26 July 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page)
26 July 2015Registered office address changed from Flat 3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page)
26 July 2015Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 26 July 2015 (1 page)
5 June 2015Company name changed ockendon finance LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
5 June 2015Company name changed ockendon finance LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
(3 pages)
15 November 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
15 November 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
23 July 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
18 April 2013Registered office address changed from 325 Flat 3, Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 18 April 2013 (1 page)
18 April 2013Registered office address changed from 325 Flat 3, Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 18 April 2013 (1 page)
12 April 2013Registered office address changed from No.3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 12 April 2013 (1 page)
12 April 2013Registered office address changed from No.3 Aikenhead House 325 Carmunnock Road Glasgow G44 5HL Scotland on 12 April 2013 (1 page)
12 January 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
12 January 2013Total exemption small company accounts made up to 30 March 2012 (8 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
13 June 2011Total exemption small company accounts made up to 30 March 2011 (8 pages)
13 June 2011Total exemption small company accounts made up to 30 March 2011 (8 pages)
23 February 2011Registered office address changed from 3/2 170 Clarkston Road Glasgow G44 3DN Scotland on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 3/2 170 Clarkston Road Glasgow G44 3DN Scotland on 23 February 2011 (1 page)
20 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
4 November 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
3 November 2009Secretary's details changed for Mark Ockendon on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mark Ockendon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mark Ockendon on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Mark Ockendon on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1/5 65 Renfield Street Glasgow G2 1LF on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1/5 65 Renfield Street Glasgow G2 1LF on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Mark Ockendon on 3 November 2009 (1 page)
3 November 2009Director's details changed for Mark Ockendon on 3 November 2009 (2 pages)
3 November 2009Registered office address changed from 1/5 65 Renfield Street Glasgow G2 1LF on 3 November 2009 (1 page)
17 November 2008Total exemption small company accounts made up to 30 March 2008 (3 pages)
17 November 2008Total exemption small company accounts made up to 30 March 2008 (3 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
11 July 2008Return made up to 28/06/08; full list of members (3 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
23 July 2007Return made up to 28/06/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 30 March 2007 (3 pages)
8 June 2007Total exemption small company accounts made up to 30 March 2007 (3 pages)
7 June 2007Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page)
7 June 2007Accounting reference date shortened from 30/06/07 to 30/03/07 (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Registered office changed on 03/05/07 from: wick, gulberwick shetland ZE2 9TX (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Registered office changed on 03/05/07 from: wick, gulberwick shetland ZE2 9TX (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
28 June 2006Incorporation (8 pages)
28 June 2006Incorporation (8 pages)